Search icon

WCG IRB, INC.

Company Details

Name: WCG IRB, INC.
Legal type: Foreign Corporation
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 19 Nov 2014 (10 years ago)
Authority Date: 19 Nov 2014 (10 years ago)
Last Annual Report: 30 Jun 2022 (3 years ago)
Organization Number: 0902653
Principal Office: 212 CARNEGIE CENTER, SUITE 301, PRINCETON, NJ 08540-6236
Place of Formation: WASHINGTON

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Chairman

Name Role
Don Deieso Chairman

CFO

Name Role
Laurie Jackson CFO

COO

Name Role
Patsy Whited COO

President

Name Role
Don Deieso President

Secretary

Name Role
Alan Lefkowitz Secretary

Treasurer

Name Role
Stephen McLean Jr Treasurer
Tom Marren Treasurer

Vice President

Name Role
Alan Lefkowitz Vice President
Laurie Jackson Vice President
Tom Marren Vice President

Director

Name Role
Don Deieso Director
Stephen McLean Director

Former Company Names

Name Action
WESTERN INSTITUTIONAL REVIEW BOARD, INC. Old Name

Assumed Names

Name Status Expiration Date
WCG IRB Inactive 2025-08-20

Filings

Name File Date
App. for Certificate of Withdrawal 2023-05-10
Registered Agent name/address change 2023-05-02
Annual Report 2022-06-30
Annual Report 2021-05-25
Amendment 2021-03-03
Certificate of Assumed Name 2020-08-19
Annual Report 2020-06-16
Annual Report 2019-06-18
Annual Report 2018-06-06
Annual Report 2017-06-13

Sources: Kentucky Secretary of State